Advanced company searchLink opens in new window

EQUINITI X2 HOLDINGS LIMITED

Company number 07090425

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Jan 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jan 2015 CH01 Director's details changed for Mr James Gerald Arthur Brocklebank on 2 January 2015
31 Dec 2014 CH01 Director's details changed for Mr James Gerald Arthur Brocklebank on 31 December 2014
07 Oct 2014 GAZ1(A) First Gazette notice for voluntary strike-off
26 Sep 2014 DS01 Application to strike the company off the register
13 Jun 2014 AD01 Registered office address changed from Sutherland House Russell Way Crawley West Sussex RH10 1UH on 13 June 2014
20 May 2014 AP01 Appointment of Mr Haris Kyriakopoulos as a director on 6 May 2014
20 May 2014 TM01 Termination of appointment of Nick Rose as a director on 6 May 2014
08 Jan 2014 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1
13 Aug 2013 AA Full accounts made up to 31 December 2012
21 Jun 2013 MR04 Satisfaction of charge 1 in full
18 Jun 2013 SH20 Statement by directors
18 Jun 2013 SH19 Statement of capital on 18 June 2013
  • GBP 1
18 Jun 2013 CAP-SS Solvency statement dated 17/06/13
18 Jun 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account reduced 18/06/2013
18 Jun 2013 SH01 Statement of capital following an allotment of shares on 18 June 2013
  • GBP 4,091,281
18 Mar 2013 CERTNM Company name changed ADVENTX2 holdings LIMITED\certificate issued on 18/03/13
  • RES15 ‐ Change company name resolution on 2013-02-19
18 Mar 2013 CONNOT Change of name notice
06 Dec 2012 AR01 Annual return made up to 30 November 2012 with full list of shareholders
20 Jun 2012 TM01 Termination of appointment of Alasdair Marnoch as a director on 31 May 2012
08 Jun 2012 AA Full accounts made up to 31 December 2011
01 Dec 2011 AR01 Annual return made up to 30 November 2011 with full list of shareholders
10 Aug 2011 AA Full accounts made up to 31 December 2010
07 Jan 2011 AP01 Appointment of Mr Nick Rose as a director
07 Jan 2011 TM01 Termination of appointment of Jeffrey Paduch as a director